CURLEY'S PROPERTIES LIMITED
CURLEY'S SUPERMARKETS (DUNGANNON) LIMITED


Company number NI017723
Status Active
Incorporation Date 20 August 1984
Company Type Private Limited Company
Address 564/568 FALLS ROAD, BELFAST, BT11 9AE
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Company name changed curley's supermarkets (dungannon) LIMITED\certificate issued on 22/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-22 . The most likely internet sites of CURLEY'S PROPERTIES LIMITED are www.curleysproperties.co.uk, and www.curley-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Curley S Properties Limited is a Private Limited Company. The company registration number is NI017723. Curley S Properties Limited has been working since 20 August 1984. The present status of the company is Active. The registered address of Curley S Properties Limited is 564 568 Falls Road Belfast Bt11 9ae. . KENNEDY, Stephen Paul is a Secretary of the company. KENNEDY, Hugh Thomas is a Director of the company. KENNEDY, Hugh Thomas is a Director of the company. KENNEDY, Stephen Paul is a Director of the company. Director KENNEDY, Deirdre Teresa has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
KENNEDY, Stephen Paul
Appointed Date: 20 August 1984

Director
KENNEDY, Hugh Thomas
Appointed Date: 30 June 2009
55 years old

Director
KENNEDY, Hugh Thomas
Appointed Date: 20 August 1984
80 years old

Director
KENNEDY, Stephen Paul
Appointed Date: 30 September 2001
53 years old

Resigned Directors

Director
KENNEDY, Deirdre Teresa
Resigned: 30 September 2001
Appointed Date: 20 August 1984
76 years old

Persons With Significant Control

Mr Hugh Thomas Kennedy
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Kennedy
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Hugh Thomas Kennedy
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

CURLEY'S PROPERTIES LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Jul 2016
Accounts for a small company made up to 30 September 2015
22 Mar 2016
Company name changed curley's supermarkets (dungannon) LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22

18 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

15 Sep 2015
Satisfaction of charge 8 in full
...
... and 100 more events
30 Aug 1984
Memorandum
30 Aug 1984
Articles
30 Aug 1984
Pars re dirs/sit reg offi

30 Aug 1984
Statement of nominal cap

30 Aug 1984
Decln complnce reg new co

CURLEY'S PROPERTIES LIMITED Charges

21 January 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 15 September 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Direct legal mortgage and charge
Delivered: 8 February 2011
Status: Satisfied on 15 September 2015
Persons entitled: Santander UK PLC
Description: All that and those the freehold and leasehold property…
21 January 2011
Direct legal mortgage and charge
Delivered: 8 February 2011
Status: Satisfied on 15 September 2015
Persons entitled: Santander UK PLC
Description: Firstly, the freehold property comprised in land registry…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 31 July 2014
Persons entitled: Girobank PLC
Description: All monies.cross-guarantee the company covenants and…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 11 February 2010
Persons entitled: Girobank PLC
Description: All monies.legal charge the freehold property situate and…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 11 February 2010
Persons entitled: Girobank PLC
Description: All monies.charge the freehold property situate and known…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 8 March 2010
Persons entitled: Girobank PLC
Description: All monies.debenture firstly: the freehold and leasehold…
12 January 2000
Mortgage or charge
Delivered: 14 January 2000
Status: Satisfied on 11 February 2010
Persons entitled: Girobank PLC
Description: All monies.legal charge the freehold property situate and…
7 August 1990
Debenture
Delivered: 10 August 1990
Status: Satisfied on 11 February 2010
Persons entitled: Girobank PLC
Description: All that and those the hereditaments and premises comprised…
22 August 1986
Deed of assignment
Delivered: 28 August 1986
Status: Satisfied on 5 August 2014
Persons entitled: Lombard & Ulster Limited
Description: Life policy phoenix assurance PLC no.1431298.
22 August 1986
Mortgage debenture
Delivered: 5 September 1986
Status: Satisfied
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 1986
Mortgage debenture
Delivered: 21 March 1986
Status: Satisfied
Persons entitled: Lombard & Ulster Limited
Description: The oaks centre dungannon comprising (a) folio 8345 county…